Search icon

IRONWOOD CONSTRUCTION CO., INC.

Headquarter

Company Details

Entity Name: IRONWOOD CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1984 (40 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: H29706
FEI/EIN Number 59-2462274
Address: 4000 Marriott Drive #3505, Panama City Beach, FL 32408
Mail Address: P. O. Box 27242, Panama City, FL 32411
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IRONWOOD CONSTRUCTION CO., INC., MISSISSIPPI 8704124 MISSISSIPPI

Agent

Name Role Address
LACAYO, JOSEPH L Agent 4000 Marriott Drive #3505, Panama City Beach, FL 32408

President

Name Role Address
LACAYO, JOSEPH L President P. O. Box 27242, Panama City, FL 32411

Director

Name Role Address
MALONE, THOMAS SIII Director 630 SCOTLANT ROAD, HAVANA, FL 32333
LACAYO, PENNY B Director P. O. Box 27242, Panama City, FL 32411

Vice President

Name Role Address
MALONE, THOMAS SIII Vice President 630 SCOTLANT ROAD, HAVANA, FL 32333

Secretary

Name Role Address
LACAYO, PENNY B Secretary P. O. Box 27242, Panama City, FL 32411

Treasurer

Name Role Address
LACAYO, PENNY B Treasurer P. O. Box 27242, Panama City, FL 32411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4000 Marriott Drive #3505, Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2020-01-17 4000 Marriott Drive #3505, Panama City Beach, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 4000 Marriott Drive #3505, Panama City Beach, FL 32408 No data
REGISTERED AGENT NAME CHANGED 1995-03-15 LACAYO, JOSEPH L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-08-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State